MANNY ENGINEERING LTD

Company Documents

DateDescription
01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/06/1312 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MANN / 08/03/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MANN / 08/03/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
26 DUNVANT RD
REDHOUSE
SWINDON
WILTS
SN25 2AX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANN / 14/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED REBECCA MANN

View Document

16/02/0816 February 2008 STATEMENT OF AFFAIRS

View Document

15/02/0815 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/09/0711 September 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/0719 June 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/0710 May 2007 APPLICATION FOR STRIKING-OFF

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: GENIE CORPORATE EDISON BUSINESS CENTRE 52 EDISON RD, AYLESBURY BUCKS HP19 8TE

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CBBC ENGINEERING LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company